South Street
Burton Fleming
East Yorkshire
YO25 3NZ
Secretary Name | Elaine Marie Brambles |
---|---|
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Cottage South Street Burton Fleming East Yorkshire YO25 3NZ |
Director Name | Mrs Elaine Marie Brambles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage South Street Burton Fleming East Riding Of Yorkshire YO25 3NZ |
Director Name | Leanne Jewitt |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millers Way Fordon Road Burton Fleming Driffield East Yorkshire YO25 3PS |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | Elaine Marie Brambles 45.00% Ordinary |
---|---|
45 at £1 | Stephen Mark Brambles 45.00% Ordinary |
10 at £1 | Leanne Marie Jewitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,604 |
Cash | £8,485 |
Current Liabilities | £37,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
16 December 2017 | Director's details changed for Leanne Jewitt on 15 December 2017 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 October 2012 | Appointment of Leanne Jewitt as a director (3 pages) |
15 October 2012 | Appointment of Leanne Jewitt as a director (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Appointment of Mrs Elaine Marie Brambles as a director (3 pages) |
13 July 2011 | Appointment of Mrs Elaine Marie Brambles as a director (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Secretary's details changed for Elaine Marie Brambles on 14 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Elaine Marie Brambles on 14 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Company name changed qc & cm LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Company name changed qc & cm LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
23 February 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
23 February 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2009 | Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 May 2009 | Incorporation (19 pages) |
14 May 2009 | Incorporation (19 pages) |